Search icon

CONSOLIDATED CONSTRUCTION AND DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED CONSTRUCTION AND DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED CONSTRUCTION AND DEVELOPMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L56728
FEI/EIN Number 650177057

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2840 NW 2nd Ave, STE 105, BOCA RATON, FL, 33431, US
Mail Address: 2840 NW 2nd Ave, STE 105, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESNER HENRY R President 21775 LITTLE BEAR WAY, BOCA RATON, FL, 33428
Wohlfarth Eric Vice President 2840 NW 2nd Ave, BOCA RATON, FL, 33431
KESNER HENRY R Agent 2840 NW 2nd Ave, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2840 NW 2nd Ave, STE 105, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-01-12 2840 NW 2nd Ave, STE 105, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 2840 NW 2nd Ave, STE 105, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2010-12-13 KESNER, HENRY R -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000158506 TERMINATED 1000000204020 PALM BEACH 2011-02-09 2031-03-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
Amendment 2019-10-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309432631 0418800 2006-05-18 1210 NORTH LAKE BLVD, LAKE PARK, FL, 33403
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-05-18
Emphasis L: FALL
Case Closed 2006-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-07-19
Abatement Due Date 2006-07-24
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-07-19
Abatement Due Date 2006-07-24
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
303185094 0418800 2000-08-29 1210 NORTH LAKE BLVD, LAKE PARK, FL, 33403
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-08-29
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-03-10

Related Activity

Type Referral
Activity Nr 200675841
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2000-10-05
Abatement Due Date 2000-10-18
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-10-05
Abatement Due Date 2000-10-18
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-10-05
Abatement Due Date 2000-10-11
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State